Company NameBarrowman Barker Productions Limited
Company StatusDissolved
Company Number06208560
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameJohn Scot Barrowman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(1 week, 5 days after company formation)
Appointment Duration15 years, 5 months (closed 11 October 2022)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameSheridan Scott Robert Gill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(1 week, 5 days after company formation)
Appointment Duration15 years, 5 months (closed 11 October 2022)
RoleArchitect
Country of ResidenceEngland
Correspondence Address21 Coleherne Road
London
SW10 9BS
Director NameGavin Barker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(1 week, 5 days after company formation)
Appointment Duration15 years, 5 months (closed 11 October 2022)
RoleAgent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFurnace Farm House Bedgebury Road
Goudhurst
Cranbrook
Kent
TN17 2QZ
Director NameMr Stuart MacDonald
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(1 week, 5 days after company formation)
Appointment Duration15 years, 3 months (resigned 18 July 2022)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Burnage Court
Lawrie Park Avenue
London
SE26 6HS
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameL A International Management Limited (Corporation)
StatusResigned
Appointed11 May 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2012)
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Gavin Hallum Barker
50.00%
Ordinary
500 at £1John Scot Barrowman
50.00%
Ordinary

Financials

Year2014
Net Worth£209,071
Cash£113,038
Current Liabilities£15,392

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

12 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
16 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
20 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
20 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
2 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
2 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 29 April 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 29 April 2016 (3 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
28 January 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(6 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(6 pages)
29 January 2015Total exemption small company accounts made up to 29 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 29 April 2014 (3 pages)
20 August 2014Director's details changed for Mr Stuart Macdonald on 14 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Stuart Macdonald on 14 August 2014 (2 pages)
20 August 2014Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 27 Mortimer Street London W1T 3BL on 20 August 2014 (1 page)
20 August 2014Director's details changed for Gavin Barker on 14 August 2014 (2 pages)
20 August 2014Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 27 Mortimer Street London W1T 3BL on 20 August 2014 (1 page)
20 August 2014Director's details changed for Gavin Barker on 14 August 2014 (2 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
29 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
14 December 2012Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 14 December 2012 (1 page)
14 December 2012Director's details changed for John Scot Barrowman on 12 September 2012 (2 pages)
14 December 2012Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 14 December 2012 (1 page)
14 December 2012Director's details changed for John Scot Barrowman on 12 September 2012 (2 pages)
14 December 2012Director's details changed for John Scot Barrowman on 12 September 2012 (2 pages)
14 December 2012Director's details changed for John Scot Barrowman on 12 September 2012 (2 pages)
2 October 2012Termination of appointment of L a International Management Limited as a secretary (1 page)
2 October 2012Termination of appointment of L a International Management Limited as a secretary (1 page)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 April 2010Secretary's details changed for L a International Management Limited on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Sheridan Scott Robert Gill on 14 April 2010 (2 pages)
14 April 2010Secretary's details changed for L a International Management Limited on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Gavin Barker on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Gavin Barker on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Sheridan Scott Robert Gill on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Stuart Macdonald on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Stuart Macdonald on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 May 2009Appointment terminated secretary hal management LIMITED (1 page)
28 May 2009Appointment terminated secretary hal management LIMITED (1 page)
28 May 2009Secretary appointed l a international management LIMITED (2 pages)
28 May 2009Secretary appointed l a international management LIMITED (2 pages)
19 May 2009Return made up to 11/04/09; full list of members (4 pages)
19 May 2009Return made up to 11/04/09; full list of members (4 pages)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from, hanover house, 14 hanover square, london, W1S 1HP (1 page)
27 October 2008Registered office changed on 27/10/2008 from, hanover house, 14 hanover square, london, W1S 1HP (1 page)
25 April 2008Return made up to 11/04/08; full list of members (6 pages)
25 April 2008Return made up to 11/04/08; full list of members (6 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2007Director resigned (1 page)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 April 2007Incorporation (15 pages)
11 April 2007Incorporation (15 pages)